Search icon

4112 TAPAN LAUNDROMAT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 4112 TAPAN LAUNDROMAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2008 (17 years ago)
Entity Number: 3613467
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 41-12 JUNCTION BLVD., CORONA, NY, United States, 11368
Principal Address: 41-12 JUNCTION BLVD, CORONA, NY, United States, 11368

Contact Details

Phone +1 917-770-0146

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAPAN MODAK Chief Executive Officer 41-12 JUNCTION BLVD, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-12 JUNCTION BLVD., CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
2063955-DCA Inactive Business 2017-12-27 No data
1275854-DCA Inactive Business 2008-01-15 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
100217002509 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080107000352 2008-01-07 CERTIFICATE OF INCORPORATION 2008-01-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3121002 RENEWAL0 INVOICED 2019-11-29 340 Laundries License Renewal Fee
3036907 CL VIO INVOICED 2019-05-20 260 CL - Consumer Law Violation
3036906 LL VIO INVOICED 2019-05-20 750 LL - License Violation
3033195 SCALE02 INVOICED 2019-05-08 40 SCALE TO 661 LBS
3016454 LL VIO CREDITED 2019-04-10 500 LL - License Violation
3016455 CL VIO CREDITED 2019-04-10 175 CL - Consumer Law Violation
2707465 BLUEDOT INVOICED 2017-12-08 340 Laundries License Blue Dot Fee
2707464 LICENSE CREDITED 2017-12-08 85 Laundries License Fee
2685618 LL VIO CREDITED 2017-11-01 500 LL - License Violation
2660924 LL VIO CREDITED 2017-08-30 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-01 Hearing Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2019-04-01 Hearing Decision COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 No data 1 No data
2019-04-01 Hearing Decision BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH 1 No data 1 No data
2017-08-21 Pleaded LAUNDROMAT IS UNATTENDED BETWEEN 6 a.m. AND 6 p.m. AND HAS NO SIGN POSTED STATING THE NAME, ADDRESS AND TELEPHONE NUMBER OF THE PERSON TO WHOM COMPLAINTS AND CLAIMS FOR REFUNDS CAN BE MADE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1460.00
Total Face Value Of Loan:
1460.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
44100.00
Total Face Value Of Loan:
44100.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1460
Current Approval Amount:
1460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1482.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State